Minutes of the Joint Special Meeting Of the Boards of Directors Cornerstone Metropolitan Districts Nos. 1 & 2 September 21, 2015
|
|
- Calvin Walters
- 6 years ago
- Views:
Transcription
1 Minutes of the Joint Special Meeting Of the Boards of Directors Cornerstone Metropolitan Districts Nos. 1 & 2 September 21, 2015 A Joint Special Meeting of the Boards of Directors of the Cornerstone Metropolitan District Nos. 1 & 2, Montrose and Ouray Counties, Colorado, was held 10:00 a.m. Monday, September 21, 2015 at the Ache Residence, 700 Birdsong Lane, Montrose, Ouray County, Colorado, in accordance with the applicable statutes of the State of Colorado. Attendance The following Directors were present and acting: Warren Ache- District No. 1 and No. 2 Bill Fugazzi- District No. 1 and No. 2 Marijo Ache- District No. 2 Pam Fugazzi- District No. 2 David Coker- District No. 2 Also in attendance were: Clint Waldron, White Bear Ankele Tanaka & Waldron (via phone) Jamie Cotter, Spencer Fane (via phone) Eric Weaver, Marchetti & Weaver, LLC (via phone) Rick Gonzales, Marchetti & Weaver, LLC (via phone) Call to Order Combined Meetings Disclosure Matters The Joint Special Meeting of the Boards of Directors of Cornerstone Metropolitan District Nos. 1 & 2 was called to order by Chairman Fugazzi on September 21, 2015 at 10:00 a.m. noting a quorum was present. The Boards of Directors of the Districts have determined to hold joint meetings of the Districts and to prepare joint minutes of action taken by the Districts in such meetings. Unless otherwise noted herein, all official action reflected in these minutes shall be deemed to be the action of both Districts. Where necessary, action taken by an individual District will be so reflected in these minutes. The Directors reviewed the agenda for the meeting, following which each Director confirmed the contents of any written disclosure previously made stating the fact and summary nature of any matters as required under Colorado law to permit official action to be taken at the meeting. Each director also confirmed that nothing appeared on the agenda for which disclosure certificates had not been filed. The Boards noted, for the record, that these disclosures are restated at this time with the intent of fully complying with laws pertaining to potential conflicts. Additionally, the Boards determined that the participation of the Directors present was necessary to obtain a quorum or otherwise enable the Boards to act. Page 1
2 Public Comment Agenda Minutes No public comment was offered. No changes were made to the agenda. Upon motion duly made and seconded it was unanimously RESOLVED, to approve the minutes for the meeting held September 8, Executive Session Upon motion duly made and seconded, it was unanimously RESOLVED, to enter into Executive Session pursuant to C.R.S (4)(b), Conferences with an attorney for the board of directors for the purposes of receiving legal advice on specific legal questions regarding 1) the Districts lien and legal proceedings against CSPE028 and its related entities; 2) an operating agreement with Cornerstone Owners Association, Inc. ( Association ) and Cornerstone Lot Owners, LLC ( LLC ) and; 3) the proposed listing agreement with CBRE, and C.R.S (4)(e), for the purpose of determining positions relative to matters that may be subject to negotiations; developing strategy for negotiations; and instructing negotiators regarding 1) the Districts lien and legal proceedings against CSPE028 and its related entities; 2) an operating agreement with Cornerstone Owners Association, Inc. ( Association ) and Cornerstone Lot Owners, LLC ( LLC ) and; 3) the proposed listing agreement with CBRE. After returning to public session and after discussion, the Boards determined that because the Boards have been informed that agreement has been reached in principle between Hunt, CSPE028, the Association, and the LLC and it is in the best interests of the Districts and the property owners, taxpayers, and residents of the Districts to extend the stay of foreclosure in order to allow time for the above parties to finalize their agreement, upon motion duly made and seconded it was unanimously RESOLVED to stay the foreclosure until the anticipated closing with CSPE028 and ultimate removal of the Hunt lien upon the sale of the properties to a new developer. Page 2
3 The board then discussed the listing agreement and upon motion duly made and seconded, it was unanimously RESOLVED, to grant authority to board member Warren Ache to execute the listing agreement with CBRE on behalf of the District after the proper corrections are made. Ms. Cotter then left the meeting. The board then discussed the Revocable License Agreement with Tom Musselman and upon motion duly made and seconded, it was unanimously RESOLVED, to ratify the Revocable License Agreement between Tom Musselman and the District. Mr. Weaver then presented the preliminary financial statements for August 31, 2015, the accounts receivable report and accounts payable check registers. After brief discussion and upon motion duly made and seconded, it was unanimously RESOLVED, to approve the preliminary financial statement for August 31, 2015, the accounts receivable report and the accounts payable check registers as presented. Other Matters Next Meeting Adjournment It was noted that community volunteers have stepped up to clean the facilities recently obtained by the District and the Board thanked everyone who has helped with this and all of the other matters currently being addressed. The regularly scheduled meeting for September 28, 2015 was cancelled for lack of a quorum and a special meeting was scheduled for 10:00 a.m. Monday, October 19, 2015 at 700 Birdsong Lane, Montrose, CO. Upon a motion duly made and seconded the board unanimously RESOLVED, to adjourn the meeting. Respectfully Submitted Page 3
4 Rick Gonzales Secretary to the meeting Page 4
5 RECORD OF PROCEEDINGS September 21,2015 Meeting Minutes Attorney Statement REGARDING PRIVILEGED ATTORNEY-CLIENT COMMUNICATION Pursuant to Section (2)(d.5)(Il)(B), C.R.S., I attest that, in my capacity as special counsel to Cornerstone Metropolitan District No. 1 and Cornerstone Metropolitan District No.2. I attended the executive session meeting convened on Tuesday, September 21, 2015, held pursuant to (4)(b) and (e), C.R.S., conference with an attorney for.the purpose of receiving legal advice related to specific legal questions and to develop negotiating positions, strategy, and instruct negotiators, regarding 1) foreclosure proceedings related to the Districts' lien and legal proceedings against CSPE028 and its related entities; 2) an operating agreement with Cornerstone Owners Association, Inc. ("Association") and Cornerstone Lot Owners, LLC ("LLC") and; 3) the proposed listing agreement with CBRE. I further attest it is my opinion that all of the executive session discussion constituted a privileged attorney-client communication and, based on that opinion, no further record, written or electronic, was kept or required to be kept, and no further record, written or electronic was kept or required to be kept pursuant to Section (2)(d.5)(Il)(B). C.R.S. Signature.J1UJU--'4.4--L4ctz====t: Date As President of the Board of Directors of Cornerstone Metropolitan Districts No. 1 and No.2, I attest that the portion of the executive session that was not recorded was confined to the topic(s) aut. ed for discussion in executive session pursuant to Section (4), C.R.S. c::==:b~~~~ ;' PageS
Held: Monday, March 5 th, 2018, at 3:30 p.m. at 8820 Ellis Street, Arvada, Colorado. DRAFT
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF MOUNTAIN SHADOWS METROPOLITAN DISTRICT Attendance Call to Order Conflict of Interest Disclosures Held: Monday, March 5 th, 2018, at 3:30 p.m.
More informationMinutes of the Regular Meeting Of the Board of Directors Cotton Ranch Metropolitan District August 14, 2018
Minutes of the Regular Meeting Of the Board of Directors Cotton Ranch Metropolitan District August 14, 2018 A Regular Meeting of the Board of Directors of the Cotton Ranch Metropolitan District, Eagle
More informationMinutes of the Regular Meeting Of the Board of Directors Arrowhead Metropolitan District July 26, 2017
Minutes of the Regular Meeting Of the Board of Directors Arrowhead Metropolitan District July 26, 2017 A Regular Meeting of the Board of Directors of the Arrowhead Metropolitan District, Eagle County,
More informationRECORD OF PROCEEDINGS
0 MiNUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE ROXBOROUGH VILLAGE METROPOLITAN DISTRICT HELD Tuesday, November 13, 2018 A special meeting of the Board of Directors of the Roxborough Village
More informationNOTICE OF A REGULAR MEETING AND AGENDA
CONSERVATORY METROPOLITAN DISTRICT 141 Union Boulevard, Suite 150 Lakewood, Colorado 80228-1898 Tel: 303-987-0835 800-741-3254 Fax: 303-987-2032 Website: www.yourcmd.org District Manager s Email: abeckman@sdmsi.com
More informationRECORD OF PROCEEDINGS. MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE PARKER. JORDAN METROPOlITAN DISTRICT HELD APRIL 21, 2015
MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE PARKER. JORDAN METROPOlITAN DISTRICT HELD APRIL 21, 2015 A special meeting of the Board of Directors (the "Board") of the Parker Jordan Metropolitan
More informationMinutes of the Regular Meeting Of the Board of Directors Arrowhead Metropolitan District January 25, 2017
Minutes of the Regular Meeting Of the Board of Directors Arrowhead Metropolitan District January 25, 2017 A Regular Meeting of the Board of Directors of the Arrowhead Metropolitan District, Eagle County,
More informationMinutes of the Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District May 30, 2018
Minutes of the Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District May 30, 2018 A Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District, Eagle
More informationMINUTES OF A REGULAR MEETING OF THE BOART OF DIRECTORS OF THE BANNING LEWIS RANCH METROPOLITAN DISTRICT NO. 1 HELD JANUARY 28, 2016
MINUTES OF A REGULAR MEETING OF THE BOART OF DIRECTORS OF THE BANNING LEWIS RANCH METROPOLITAN DISTRICT NO. 1 HELD JANUARY 28, 2016 A regular meeting of the Board of Directors of the Banning Lewis Ranch
More informationRULES OF ORDER LAW LIBRARY ADVISORS HILLSBOROUGH COUNTY, FLORIDA. INTRODUCTION. The purpose of these rules is to provide for the smooth
RULES OF ORDER LAW LIBRARY ADVISORS HILLSBOROUGH COUNTY, FLORIDA Rule 1. INTRODUCTION. The purpose of these rules is to provide for the smooth and orderly functioning of the business of the Law Library
More informationUpper Eagle Regional Water Authority Board of Directors Meeting May 28, 2015 MINUTES
0 0 0 0 Board of Directors Meeting May, 0 MINUTES A regular meeting of the Board of Directors of the (Authority) was held May, 0, at :0 a.m., in the Walter Kirch Room of the Eagle River Water & Sanitation
More information1.2 Responsible Behaviour behaviour relating to health and safety, workplace policies, environmental impact and business ethics.
BAE Systems plc Corporate Responsibility Committee Terms of Reference (Adopted by the Board on 17 th February 2010 and amended on 16 November 2011 and 17 February 2016) References to the Committee shall
More informationBY-LAWS THE ARCHITECTURAL LEAGUE OF NEW YORK, INC. ARTICLE I NAME AND OBJECTS
BY-LAWS THE ARCHITECTURAL LEAGUE OF NEW YORK, INC. ARTICLE I NAME AND OBJECTS 1.1 Name. The name of the corporation is The Architectural League of New York (hereinafter referred to as the League ). 1.2
More informationTREX COMPANY, INC. COMPENSATION COMMITTEE CHARTER
TREX COMPANY, INC. COMPENSATION COMMITTEE CHARTER Purpose The Compensation Committee (the Committee ) is appointed by the Board of Directors (the Board ) of Trex Company, Inc. (the Company ) to discharge
More informationDISTRICT COURT, ELBERT COUNTY, COLORADO 751 Ute Street Kiowa, CO COURT USE ONLY
DISTRICT COURT, ELBERT COUNTY, COLORADO 751 Ute Street Kiowa, CO 80117 Plaintiff: RICHARD BROWN v. Defendants: BOARD OF COUNTY COMMISSIONERS OF THE COUNTY OF ELBERT and ROBERT ROWLAND, individually and
More informationCorporate Responsibility Committee Terms of Reference
Corporate Responsibility Committee Terms of Reference (Adopted by the Board on 17 February 2010) (Amended on 16 November 2011) References to the Committee shall mean that Corporate Responsibility Committee
More informationVERIFIED COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF
DISTRICT COURT, GRAND COUNTY, COLORADO P.O. Box 192, 307 Moffat Ave., Hot Sulphur Springs, CO 80451 Plaintiff: TOWN OF WINTER PARK, a Colorado home rule municipal corporation; v. Defendants: CORNERSTONE
More informationRoger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2
STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 9 th day of October, 2018. The meeting
More informationBOARD OF DIRECTORS CHARTER OF THE COMPENSATION AND HUMAN RESOURCES COMMITTEE Revised October 24, 2017
BOARD OF DIRECTORS CHARTER OF THE COMPENSATION AND HUMAN RESOURCES COMMITTEE Revised October 24, 2017 Purpose The Compensation and Human Resources Committee (the Committee ) of Mueller Water Products,
More informationMINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017
MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017 Chairperson Evelyn F. Smalls presided over the Meeting of the Members of the Board of Directors
More informationBrad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2
STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 25 th day of September, 2017. The meeting
More informationBY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS.
BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION ARTICLE I ORGANIZATION 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS. 2. The organization shall have
More informationMINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018
MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018 Chairperson Smalls presided over the Meeting of the Members of the Board of Directors
More informationCall To. Old Business
Minutes of the Regular Meeting of the Board of Directors Copper Mountain Consolidated Metropolitan District August 25, 2017 A Regular Meeting of the Board of Directors of the Copper Mountain Consolidated
More informationRoger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2
STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 13th day of March, 2017. The meeting
More informationRECORD OF PROCEEDINGS
MINUTES OF THE REGULAR MEETING OF THE BOA OF DIRECTORS OF THE WIDEFIELD WATER AND SANITATION DISTRICT Held: Tuesday, July 19, 2016, at 1:00 p.m. at 37 Widefield Boulevard, in Colorado Springs, Colorado.
More informationRESTATED BY-LAWS OF LDC YOUTH HOCKEY, INC.
RESTATED BY-LAWS OF LDC YOUTH HOCKEY, INC. A non-profit corporation governed by the Minnesota Non-Profit Corporation Act Dated: April 8, 2018 Date of Incorporation: 10/16/00 Corporate Charter No: 1W-316
More informationUpper Eagle Regional Water Authority Board of Directors Meeting June 22, 2017 MINUTES
Board of Directors Meeting June, 0 MINUTES 0 0 0 0 A regular meeting of the Board of Directors of the (Authority) was held June, at :0 a.m., in the Walter Kirch Room of the Eagle River Water & Sanitation
More informationRoger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2
STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of December, 2016. The meeting
More informationCharter of the Nomination Committee of the Board of Directors of Novo Nordisk A/S
Charter of the Nomination Committee of the Board of Directors of Novo Nordisk A/S CVR no. 24 25 67 90 CHARTER OF THE NOMINATION COMMITTEE OF THE BOARD OF DIRECTORS OF NOVO NORDISK A/S 6 DECEMBER 2017 1
More informationHING MING HOLDINGS LIMITED 興銘控股有限公司
HING MING HOLDINGS LIMITED 興銘控股有限公司 (Incorporated in the Cayman Islands with limited liability) (THE COMPANY ) TERMS OF REFERENCE OF THE REMUNERATION COMMITTEE OF THE BOARD OF DIRECTORS (THE BOARD ) OF
More informationBrad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2
STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 28 th day of August, 2017. The meeting
More informationCOMPENSATION AND BENEFITS COMMITTEE CHARTER As Amended and Restated by the Board of Directors November 14, 2017
COMPENSATION AND BENEFITS COMMITTEE CHARTER As Amended and Restated by the Board of Directors November 14, 2017 Purpose The Compensation and Benefits Committee (the Committee ) is appointed by the Board
More informationAMENDED AND RESTATED BYLAWS OF MICHIGAN HILL OWNERS ASSOCIATION. (Effective June 9, 2012)
AMENDED AND RESTATED BYLAWS OF MICHIGAN HILL OWNERS ASSOCIATION (Effective June 9, 2012) 1. NAME, OFFICERS AND MEETING PLACES. The name of the corporation is Michigan Hill Owners Association, Inc., hereinafter
More informationNomination Committee s Terms of Reference
Nomination Committee s Terms of Reference These terms of reference were adopted by the Nomination Committee on 9 November 2017. They were last approved by the Committee on 30 November 2018. 1. MEMBERSHIP
More informationUpper Eagle Regional Water Authority Board of Directors Meeting December 17, 2015 MINUTES
0 0 0 0 0 Board of Directors Meeting December, 0 MINUTES A regular meeting of the Board of Directors of the (Authority) was held December, 0, at :0 a.m., in the Walter Kirch Room of the Eagle River Water
More informationAMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES
AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES Section 1.1. Name. The name of this corporation is The North
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS
BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, AUGUST 21, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Barkerding, Member Mr. Baker, Member Ms. Hernandez,
More informationWHITE BEAR ANKELE TANAKA & WALDRON
GARY R. WHITE KRISTEN D. BEAR WILLIAM P. ANKELE, JR. JENNIFER GRUBER TANAKA CLINT C. WALDRON KRISTIN BOWERS TOMPKINS ROBERT G. ROGERS OF COUNSEL: GEORGE M. ROWLEY BLAIR M. DICKHONER WHITE BEAR ANKELE TANAKA
More informationCANADIAN CAPITAL CITIES ORGANIZATION BYLAW NO. 1 GENERAL BYLAWS - REVISED APPROVED AUGUST 2013
SECTION 1 - HEAD OFFICE CANADIAN CAPITAL CITIES ORGANIZATION BYLAW NO. 1 GENERAL BYLAWS - REVISED APPROVED AUGUST 2013 1.0 Until changed in accordance with the provision of Section 24 of the Canada Corporations
More information1. The name of this corporation shall be Minnesota Autosports Club.
BY-LAWS OF MINNESOTA AUTOSPORTS CLUB ARTICLE ONE 1. The name of this corporation shall be Minnesota Autosports Club. 2. The organization shall have no seal. 3. The organization may, at its pleasure by
More informationRECORD OF PROCEEDINGS MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE COMPARK BUSINESS CAMPUS METROPOLITAN DISTRICT HELD MAY 30, 2017
MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE COMPARK BUSINESS CAMPUS METROPOLITAN DISTRICT HELD MAY 30, 2017 A special meeting of the Board of Directors of the Compark Business Campus
More informationCompensation Committee Charter. Fly Leasing Limited
Compensation Committee Charter Fly Leasing Limited As of: March 7, 2018 Fly Leasing Limited Compensation Committee Charter 1. Background This Compensation Committee Charter was originally adopted on November
More informationMARKETING AND BRANDING COMMITTEE CHARTER
MARKETING AND BRANDING COMMITTEE CHARTER 1. PREFACE To ensure prudent administration, risk management and governance Blue Light (SA) Inc. will maintain a register of Board approved policies. The Board,
More informationARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws
dba The Fiesta Bowl Bylaws Amended and Restated March 23, 2018 Arizona Sports Foundation 7135 E. Camelback Road, #190 Scottsdale, Arizona 85251 Page 1 of 20 1. 0 1. Name of Corporation. AMENDED AND RESTATED
More informationCHENIERE ENERGY, INC. GOVERNANCE AND NOMINATING COMMITTEE CHARTER As Amended and Restated November 6, 2018
CHENIERE ENERGY, INC. GOVERNANCE AND NOMINATING COMMITTEE CHARTER As Amended and Restated November 6, 2018 1. PURPOSE AND EFFECTIVENESS The purpose of the Governance and Nominating Committee (the Committee
More informationMINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF EAST ORANGE COUNTY WATER DISTRICT. May 18, 2017
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF EAST ORANGE COUNTY WATER DISTRICT May 18, 2017 1. Call to Order. A Regular Meeting of the Board of Directors of the East Orange County Water
More informationSTATE OF MAINE. I. CALL TO ORDER On Monday, December 22, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium.
COUNTY OF YORK STATE OF MAINE CITY OF SACO I. CALL TO ORDER On Monday, December 22, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium. II. ROLL CALL OF MEMBERS Mayor Donald Pilon
More informationMINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD May 19, 2015
MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD May 19, 2015 A regular meeting of the Council of the City of Lone Tree was held on Tuesday, May 19, 2015, at 6:00 p.m., at the
More informationCity of Logan Parks and Recreation Department PARK AND RECREATION ADVISORY BOARD
City of Logan Parks and Recreation Department PARK AND RECREATION ADVISORY BOARD Board Policies, Functions, Responsibilities, Protocol Roles of Officers, Meetings, Agendas, and Procedures (Reviewed October
More informationAGROFRESH SOLUTIONS, INC. COMPENSATION COMMITTEE CHARTER
AGROFRESH SOLUTIONS, INC. COMPENSATION COMMITTEE CHARTER The following Compensation Committee Charter (the Charter ) was adopted by the Board of Directors (the Board ) of AgroFresh Solutions, Inc. (the
More informationRules and Procedures for Governing Water/Sewer Districts. PART I. General Provisions. PART II. Public Participation
NOTICE: This model policy is a draft work in progress by the Local Government Center at Montana State University. It is intended to serve as a guide to the development of rules of procedure for a Sewer/Water
More informationBOARD OF DIRECTORS. Minutes of the February 16, 2017, Meeting Spokane Transit Boardroom 1229 West Boone Avenue, Spokane, Washington
1230 West Boone Avenue Spokane, Washington 99201-2686 (509) 325-6000 BOARD OF DIRECTORS Minutes of the, Meeting Spokane Transit Boardroom 1229 West Boone Avenue, Spokane, Washington MEMBERS PRESENT Al
More informationSTATE OF COLORADO Department of State 1700 Broadway Suite 200 Denver, CO 80290 Wayne W. Williams Secretary of State Suzanne Staiert Deputy Secretary of State Statement of Basis, Purpose, and Specific Statutory
More informatione, Hotovy, Vandenberg, Kobus, and Smith. Voting NAY: None. The motion carri
e, Hotovy, Vandenberg, Kobus, and Smith. Voting NAY: None. The motion carri Earlier in the day, Bob Wright had called the City Office to say that he did not have a proposal ready. Therefore,
More informationNextDecade Corporation Nominating, Corporate Governance & Compensation Committee Charter
I. PURPOSES NextDecade Corporation Nominating, Corporate Governance & Compensation Committee Charter The Nominating, Corporate Governance & Compensation Committee (the Committee ) is appointed by the Board
More informationMINUThS OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE ROXBOROUGH VILLAGE METROPOLITAN DISTRICT HELD December 6, 2016
MINUThS OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE ROXBOROUGH VILLAGE METROPOLITAN DISTRICT HELD December 6, 2016 A special meeting of the Board of Directors of the Roxborough Village Metropolitan
More informationUpper Eagle Regional Water Authority
Board of Directors Meeting March, 0 MINUTES 0 0 0 0 0 A regular meeting of the Board of Directors of the (Authority) was held March, 0, at :0 a.m., in the Walter Kirch Room of the Eagle River Water & Sanitation
More informationKOMARKCORK BERHAD (Company No A ) TOR OF REMUNERATION COMMITTEE
1. INTRODUCTION KOMARKCORK BERHAD 1.1 The Remuneration Committee s Terms of Reference ( TOR ) sets out the requirements of the Board of Directors of Komarkcorp Berhad ( Komark ) towards the establishment
More informationBY LAWS MISSISSIPPI STATE COUNCIL KNIGHTS OF COLUMBUS ARTICLE I NAME AND JURISDICTION
BY LAWS MISSISSIPPI STATE COUNCIL KNIGHTS OF COLUMBUS ARTICLE I NAME AND JURISDICTION This organization shall be known as the Mississippi State Council, Knights of Columbus, and its jurisdiction shall
More informationBrad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2
STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 10 th day of July, 2017. The meeting
More informationCORPORATE BYLAWS OF BASTROP AREA CRUISERS CONTENTS OF INITIAL CORPORATE BYLAWS (REVISED 12/15/15)
CORPORATE BYLAWS OF CONTENTS OF INITIAL CORPORATE BYLAWS (REVISED 12/15/15) Article 1.0 Mission Statement. 3 1.1 Definitions... 3 1.2 Interpretation and Severability... 4 1.3 Gender and Number... 4 1.4
More informationMEAD PLACE METROPOLITAN DISTRICT NOS. 1-6 PUBLIC RECORDS REQUEST POLICY
MEAD PLACE METROPOLITAN DISTRICT NOS. 1-6 PUBLIC RECORDS REQUEST POLICY I. Purposes of the District s Public Records Request Policy This Public Records Request Policy of the Mead Place Metropolitan District
More informationCORDILLERA VALLEY CLUB METROPOLITAN DISTRICT, EAGLE COUNTY, COLORADO
CANCELLATION OF ELECTION and DECLARATION DEEMING CANDIDATES ELECTED RESOLUTION (If the Designated Election Official cancels election) 1-5-208(1.5),C.R.S. CORDILLERA VALLEY CLUB METROPOLITAN DISTRICT, EAGLE
More informationFULTON COUNTY BOARD OF COMMISSIONERS PROCEDURAL RULES FOR MEETINGS
FULTON COUNTY BOARD OF COMMISSIONERS FOR MEETINGS Adopted January 19, 1994 Revised As of March 5, 2008, Amendment #12 RULE ONE: MEETING TIMES AND PLACE. All meetings of the Fulton County Board of Commissioners
More informationBYLAWS OF SAFFRON HILLS HOMEOWNER S ASSOCIATION SAFFRON HILLS HOMEOWNER S ASSOCIATION is a Michigan nonprofit corporation organized to enforce the
BYLAWS OF SAFFRON HILLS HOMEOWNER S ASSOCIATION SAFFRON HILLS HOMEOWNER S ASSOCIATION is a Michigan nonprofit corporation organized to enforce the Declaration of Covenants and Restrictions and Grant of
More informationCompanies Act 2014 in Focus: Changes in the Law Relating to Members Meetings
Companies Act 2014 in Focus: Changes in the Law Relating to Members Meetings Private limited companies The law relating to general meetings of members and resolutions is set out in Chapter 6 of Part 4
More informationVirgin Australia Holdings Ltd Audit and Risk Management Committee Charter
Virgin Australia Holdings Ltd Audit and Risk Management Committee Charter 1. Introduction This Charter sets out the purpose, membership, responsibilities, authority and operation of the Audit and Risk
More informationAMENDED BYLAWS OF THE WOODMOOR IMPROVEMENT ASSOCIATION
AMENDED BYLAWS OF THE WOODMOOR IMPROVEMENT ASSOCIATION ARTICLE I. NAME NAME AND LOCATION. The name of the corporation is the Woodmoor Improvement Association, hereinafter referred to as the Association.
More informationWildcat Preserve Community Development District
Wildcat Preserve Community Development District 12051 Corporate Boulevard, Orlando, FL 32817; 407-382-3256 The following is the proposed agenda for the meeting of the Board of Supervisors for the Wildcat
More informationCONSTITUTION ARTICLE I Name, Purpose and Headquarters
METRO DENVER FIRE CHIEFS ASSOCIATION CONSTITUTION AND BYLAWS (Adopted May 24, 1995, Revised November 16, 2007, Revised November 21, 2014 Revised January 18, 2019 CONSTITUTION ARTICLE I Name, Purpose and
More informationBYLAWS OF TIMBER POINTE OWNERS ASSOCIATION, INC.
BYLAWS OF TIMBER POINTE OWNERS ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE 1 -- INTRODUCTION, PURPOSES AND DEFINITIONS... 1 Section 1.1 Introduction... 1 Section 1.2 Purposes... 1 Section 1.3 Definitions...
More informationTransmittal 1 NP Draft 8/11/16
Transmittal 1 NP Draft 8/11/16 RESOLUTION NO. 16- A RESOLUTION OF THE BOARD OF HARBOR COMMISSIONERS OF THE CITY OF LOS ANGELES APPROVING THE FORMS OF AN INDENTURE, A CONTINUING DISCLOSURE CERTIFICATE,
More informationBRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 6. Minutes of Meeting of Board of Directors September 11, 2018
BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 6 Minutes of Meeting of Board of Directors September 11, 2018 The Board of Directors (the "Board") of Brazoria County Municipal Utility District No. 6 (the
More informationAMENDED AND RESTATED BYLAWS SCIENCE APPLICATIONS INTERNATIONAL CORPORATION. (a Delaware corporation)
AMENDED AND RESTATED BYLAWS OF SCIENCE APPLICATIONS INTERNATIONAL CORPORATION (a Delaware corporation) As amended, June 7, 2017 Table of Contents Page ARTICLE I. OFFICES Section 1.01 Registered Office
More informationBrad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2. Joe Hackworth Commissioner, District 2
STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 25 th day of April, 2017. The meeting
More informationR E C O R D O F P R O C E E D I N G S
R E C O R D O F P R O C E E D I N G S MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE GRANBY RANCH METROPOLITAN DISTRICT HELD AUGUST 10, 2018 A special meeting of the Board of Directors of
More informationHOW TO TAKE MINUTES A SHORT ARTICLE ON MINUTES FOR ANNUAL AND SPECIAL MEMBER MEETINGS AND BOARD MEETINGS
HOW TO TAKE MINUTES A SHORT ARTICLE ON MINUTES FOR ANNUAL AND SPECIAL MEMBER MEETINGS AND BOARD MEETINGS March 17, 2010 Orten Cavanagh Richmond & Holmes, LLC Community Association Attorneys Denver Phone
More informationCPC Resolution No PLANNING AND ZONING COMISSION MARION, IOWA BY-LAWS
CPC Resolution No. 14-01 PLANNING AND ZONING COMISSION MARION, IOWA BY-LAWS WHEREAS, the Planning and Zoning Commission has been officially appointed by the Mayor with the approval of the City Council
More information2014 SIXTH AMENDED AND RESTATED BYLAWS OF TELLURIDE MOUNTAIN VILLAGE OWNERS ASSOCIATION
2014 SIXTH AMENDED AND RESTATED BYLAWS OF TELLURIDE MOUNTAIN VILLAGE OWNERS ASSOCIATION The Board of Directors of the Telluride Mountain Village Owners Association hereby adopts these 2014 Sixth Amended
More informationREPUBLICAN PARTY COUNTY PLAN OF ORGANIZATION CABARRUS COUNTY, NORTH CAROLINA PREAMBLE
REPUBLICAN PARTY COUNTY PLAN OF ORGANIZATION CABARRUS COUNTY, NORTH CAROLINA PREAMBLE We, the Members of the Republican Party of Cabarrus County, North Carolina dedicated to the sound principles fostered
More informationBY-LAWS NEW YORK STATE THOROUGHBRED BREEDING AND DEVELOPMENT FUND CORPORATION ARTICLE III. The Corporation
BY-LAWS OF NEW YORK STATE THOROUGHBRED BREEDING AND DEVELOPMENT FUND CORPORATION ARTICLE I The Corporation Description. The New York State Thoroughbred Breeding and Development Fund Corporation (the Corporation
More informationRules of the Legal Fee Arbitration Board of the Massachusetts Bar Association As Amended and Effective September 1, 2012
Rules of the Legal Fee Arbitration Board of the Massachusetts Bar Association As Amended and Effective September 1, 2012 20 West Street Boston, MA 02111-1218 TELEPHONE (617) 338-0500 FAX (617) 338-0550
More informationCITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018
The Mayor and Board of Aldermen of the City of Hernando met in special session at City Hall on Tuesday, October 30, 2018 at 5:15 P.M. with Mayor Tom Ferguson presiding. Aldermen present were: Alderman
More informationBY-LAWS KESTREL AIR PARK ASSOCIATION. A Texas Non-Profit Corporation. ARTICLE 1: Name and Location
BY-LAWS of KESTREL AIR PARK ASSOCIATION A Texas Non-Profit Corporation ARTICLE 1: Name and Location 1.1 Name. The name of the Corporation is "Kestrel Air Park Association" hereinafter referred to as "KAPRA"
More informationCUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC.
BYLAWS OF CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. 1. GENERAL 1.1 Identity. These are the BYLAWS of CUMBERLAND COVE PROPERTY OWNERS ASSOCIATION, INC., hereinafter referred to as the "ASSOCIATION"
More informationBY-LAWS. UNIT CORPORATION a Delaware Corporation (as amended and restated May 7, 2008) ARTICLE I STOCKHOLDERS' MEETINGS
BY-LAWS OF UNIT CORPORATION a Delaware Corporation (as amended and restated May 7, 2008) ARTICLE I STOCKHOLDERS' MEETINGS Section 1. Annual Meeting. The annual meeting of stockholders shall be held at
More informationBOARD OF TRUSTEES REGULAR MEETING Monday, March 7, :30 a.m. MINUTES
Location: Glenwood Center, Room 3A Glenwood Springs, CO BOARD OF TRUSTEES REGULAR MEETING Monday, March 7, 2005 8:30 a.m. MINUTES I. Introductory Items A. Call to Order The meeting was called to order
More informationTRANSMITTAL. Mandatory Information. BOCC Agenda Item # MEETING DATE:
TRANSMITTAL BOCC Agenda Item # MEETING DATE: 12-07-2015 Name: Dept: Rick Dunlap Sheriff's Office Date Submitted: 11-24-2015 Phone: 252-4037 STRATEGIC PLAN PRIORITY #: #3 STRATEGIC BUSINESS PLAN ITEM TO
More informationHARSCO CORPORATION (the Corporation ) MANAGEMENT DEVELOPMENT AND COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS
HARSCO CORPORATION (the Corporation ) MANAGEMENT DEVELOPMENT AND COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS I. PURPOSE CHARTER As Amended and Restated as of October 22, 2018 The Management Development
More informationCHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF KAISER ALUMINUM CORPORATION
CHARTER THE COMPENSATION COMMITTEE THE BOARD DIRECTORS KAISER ALUMINUM CORPORATION Purposes The Compensation Committee of the Board of Directors of the Company establishes and administers the Company s
More informationSPECIAL DISTRICT TRANSPARENCY INFORMATION Pursuant to section , Colorado Revised Statutes
Page 1 of 6 SPECIAL DISTRICT TRANSPARENCY INFORMATION Pursuant to section 32-1-809, Colorado Revised Statutes This information must be provided annually to the eligible electors of the district no later
More informationBY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION
BY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION By-laws are the regulations necessary for the operational procedures of the Association, for governing its own local or internal affairs and its dealings
More informationPROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JANUARY 28, 2010
PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JANUARY 28, 2010 THE BOARD OF COUNTY COMMISSIONERS OF CUSTER COUNTY MET IN REGULAR SESSION IN THE COMMISSIONERS BOARDROOM. Commissioner
More informationBrad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2
STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 22 nd day of May, 2017. The meeting
More informationBY-LAWS OF LA FONDATION DU LYCÉE FRANÇAIS INTERNATIONAL DE WASHINGTON LYCÉE ROCHAMBEAU. (As amended on June 2016)
SIXTH AMENDED AND RESTATED BY-LAWS OF LA FONDATION DU LYCÉE FRANÇAIS INTERNATIONAL DE WASHINGTON LYCÉE ROCHAMBEAU (As amended on June 2016) ARTICLE I - PURPOSES SECTION 1.1 STATEMENT OF PURPOSES The Foundation's
More informationRESTATED BY LAWS OF W. E. HOMEOWNER S ASSOCIATION, INC. ARTICLE I. OFFICES ARTICLE II. DEFINITIONS
RESTATED BY LAWS OF W. E. HOMEOWNER S ASSOCIATION, INC. W. E. Homeowner s Association, Inc., is a non-profit corporation organized to enforce the Declaration of Covenants. Conditions and Restrictions for
More informationBOARD MEMBER USE & UNANIMOUS WRITTEN CONSENT: ARE HOAS UNKNOWINGLY BREAKING THE LAW?
BOARD MEMBER E-MAIL USE & UNANIMOUS WRITTEN CONSENT: ARE HOAS UNKNOWINGLY BREAKING THE LAW? Authored and presented by Augustus H. Shaw IV, Esq* Shaw & Lines, LLC 4523 E. Broadway Road Phoenix, AZ 85040
More informationBY-LAWS GREYSTONE ESTATES SOUTH HOMES ASSOCIATION, INC. Article I MEETING OF MEMBERS
BY-LAWS GREYSTONE ESTATES SOUTH HOMES ASSOCIATION, INC Article I MEETING OF MEMBERS Sec. 1. ANNUAL MEETING. The annual meeting of Members shall be held at the principal offices of the Corporation, in Lenexa,
More informationSOCIETIES ACT OF ALBERTA R.S.A C BY-LAWS OF. FORT McMURRAY CONSTRUCTION ASSOCIATION
SOCIETIES ACT OF ALBERTA R.S.A. 1980. C. 5-18 BY-LAWS OF FORT McMURRAY CONSTRUCTION ASSOCIATION INTERPRETATION 1. In these by-laws unless the context otherwise requires, words implying the singular number
More information